Company NameMarimba Holdings Limited
DirectorDipak Maganlal Thakrar
Company StatusActive
Company Number07543619
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dallas Court
Salford
Lancashire
M50 2GF
Secretary NameMr Dipak Maganlal Thakrar
StatusCurrent
Appointed18 August 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address6 Dallas Court
Salford
Lancashire
M50 2GF
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMrs Rachana Thakrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellington Place
Leeds
LS1 4AP
Director NameMr Neil Arthur Barron
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wellington Place
Leeds
LS1 4AP
Secretary NameDavid Ashworth
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2016)
RoleCompany Director
Correspondence Address6 Dallas Court
Salford
Manchester
M50 2GF
Director NameMr Hamish Morjaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wellington Place
Leeds
LS1 4AP

Location

Registered Address6 Dallas Court
Salford
Lancashire
M50 2GF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Magnanlal Thakrar
9.09%
Ordinary B
400 at £1Dipak Thakrar
36.36%
Ordinary A
400 at £1Rachana Thakrar
36.36%
Ordinary A
200 at £1Neil Barron
18.18%
Ordinary A

Financials

Year2014
Turnover£67,997,010
Gross Profit£13,033,430
Net Worth£628,730
Cash£65,990
Current Liabilities£25,329,461

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

26 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

4 December 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
31 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
8 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 28 February 2020 (4 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 January 2020Current accounting period extended from 26 February 2020 to 28 February 2020 (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
11 February 2017Satisfaction of charge 2 in full (1 page)
11 February 2017Satisfaction of charge 2 in full (1 page)
7 February 2017Satisfaction of charge 1 in full (1 page)
7 February 2017Satisfaction of charge 1 in full (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 August 2016Appointment of Mr Dipak Maganlal Thakrar as a secretary on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of David Ashworth as a secretary on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Dipak Maganlal Thakrar as a secretary on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of David Ashworth as a secretary on 18 August 2016 (1 page)
12 May 2016Group of companies' accounts made up to 28 February 2015 (20 pages)
12 May 2016Group of companies' accounts made up to 28 February 2015 (20 pages)
10 May 2016Group of companies' accounts made up to 28 February 2014 (18 pages)
10 May 2016Group of companies' accounts made up to 28 February 2014 (18 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,100
(5 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,100
(5 pages)
1 March 2016Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP to 6 Dallas Court Salford Lancashire M50 2GF on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP to 6 Dallas Court Salford Lancashire M50 2GF on 1 March 2016 (1 page)
22 February 2016Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page)
23 July 2015Termination of appointment of Hamish Morjaria as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Hamish Morjaria as a director on 22 July 2015 (1 page)
2 June 2015Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages)
2 June 2015Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages)
2 June 2015Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages)
2 June 2015Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages)
2 June 2015Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages)
2 June 2015Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages)
22 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,100
(6 pages)
22 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,100
(6 pages)
24 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
24 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
3 December 2014Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
16 April 2014Auditor's resignation (2 pages)
16 April 2014Auditor's resignation (2 pages)
7 March 2014Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
5 December 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
5 December 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
28 November 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
28 November 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 May 2011Appointment of Rachana Thakrar as a director (2 pages)
11 May 2011Appointment of Mr Dipak Maganlal Thakrar as a director (2 pages)
11 May 2011Appointment of Rachana Thakrar as a director (2 pages)
11 May 2011Appointment of Mr Dipak Maganlal Thakrar as a director (2 pages)
10 May 2011Appointment of Mr Neil Arthur Barron as a director (2 pages)
10 May 2011Appointment of Mr Neil Arthur Barron as a director (2 pages)
9 May 2011Appointment of David Ashworth as a secretary (3 pages)
9 May 2011Appointment of David Ashworth as a secretary (3 pages)
5 May 2011Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
5 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,998.00
(8 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,998.00
(8 pages)
5 May 2011Change of share class name or designation (2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 May 2011Change of share class name or designation (2 pages)
5 May 2011Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
25 February 2011Incorporation (13 pages)
25 February 2011Incorporation (13 pages)